Colwall Management Limited MALVERN


Colwall Management started in year 2000 as Private Limited Company with registration number 03990774. The Colwall Management company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Malvern at 23 Worcester Road. Postal code: WR14 4QY.

The firm has 9 directors, namely Irene M., Robert W. and Brian H. and others. Of them, June W. has been with the company the longest, being appointed on 4 September 2014 and Irene M. has been with the company for the least time - from 6 September 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Martin R. who worked with the the firm until 1 August 2005.

Colwall Management Limited Address / Contact

Office Address 23 Worcester Road
Town Malvern
Post code WR14 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03990774
Date of Incorporation Thu, 11th May 2000
Industry Residents property management
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Irene M.

Position: Director

Appointed: 06 September 2023

Robert W.

Position: Director

Appointed: 21 August 2023

Brian H.

Position: Director

Appointed: 20 October 2022

Rita H.

Position: Director

Appointed: 11 May 2021

John M.

Position: Director

Appointed: 16 January 2019

Helen W.

Position: Director

Appointed: 13 December 2018

Kenneth G.

Position: Director

Appointed: 26 February 2018

Philip Laney & Jolly Ltd

Position: Corporate Secretary

Appointed: 09 September 2015

Edward F.

Position: Director

Appointed: 17 July 2015

June W.

Position: Director

Appointed: 04 September 2014

Margery C.

Position: Director

Appointed: 01 April 2015

Resigned: 25 July 2019

John D.

Position: Director

Appointed: 24 September 2013

Resigned: 07 August 2020

Janet M.

Position: Director

Appointed: 12 May 2011

Resigned: 22 August 2013

Christopher B.

Position: Director

Appointed: 06 September 2010

Resigned: 31 July 2016

Daphine C.

Position: Director

Appointed: 02 May 2008

Resigned: 17 November 2014

Peter M.

Position: Director

Appointed: 25 March 2008

Resigned: 17 July 2015

Betty R.

Position: Director

Appointed: 26 February 2007

Resigned: 30 April 2007

Iris T.

Position: Director

Appointed: 16 June 2006

Resigned: 29 October 2013

Rhodes Rogers & Jolly Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 09 September 2015

Christina G.

Position: Director

Appointed: 07 June 2005

Resigned: 18 July 2017

Glynnis F.

Position: Director

Appointed: 26 May 2004

Resigned: 10 August 2007

Geoffrey L.

Position: Director

Appointed: 01 May 2004

Resigned: 20 September 2021

Jane S.

Position: Director

Appointed: 23 December 2003

Resigned: 11 May 2005

Jeanne P.

Position: Director

Appointed: 31 March 2003

Resigned: 01 February 2008

Pauline M.

Position: Director

Appointed: 31 March 2003

Resigned: 16 June 2006

Marian R.

Position: Director

Appointed: 31 March 2003

Resigned: 01 September 2009

Ruth D.

Position: Director

Appointed: 31 March 2003

Resigned: 13 March 2021

Patricia T.

Position: Director

Appointed: 26 November 2002

Resigned: 11 August 2022

John A.

Position: Director

Appointed: 06 November 2002

Resigned: 27 January 2009

Catherine J.

Position: Director

Appointed: 06 November 2002

Resigned: 11 October 2017

Brian H.

Position: Director

Appointed: 07 February 2002

Resigned: 29 December 2003

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2000

Resigned: 11 May 2000

Alison M.

Position: Director

Appointed: 11 May 2000

Resigned: 28 February 2002

Martin R.

Position: Secretary

Appointed: 11 May 2000

Resigned: 01 August 2005

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 May 2000

Resigned: 11 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth19 81718 20221 14722 932      
Balance Sheet
Current Assets20 37918 76021 72923 52015 66118 57324 14128 90525 67518 738
Net Assets Liabilities   22 93215 07317 96723 53527 72423 88016 873
Cash Bank In Hand15 20216 25219 16020 832      
Debtors5 1772 5082 5692 688      
Net Assets Liabilities Including Pension Asset Liability19 81718 20221 14722 932      
Reserves/Capital
Called Up Share Capital12121212      
Shareholder Funds19 81718 20221 14722 932      
Other
Creditors   5885886066061 1811 7951 865
Net Current Assets Liabilities19 81718 20221 14722 93215 07317 96723 53527 72423 88016 873
Total Assets Less Current Liabilities19 81718 20221 14722 93215 07317 96723 53527 72423 88016 873
Creditors Due Within One Year562558582588      
Other Aggregate Reserves19 80518 19021 13522 920      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st May 2023
filed on: 26th, February 2024
Free Download (3 pages)

Company search

Advertisements